Kilmacolm
Renfrewshire
PA13 4PZ
Scotland
Director Name | Fiona Barbara Provan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodge Crescent Kilmacolm Renfrewshire PA13 4PZ Scotland |
Secretary Name | David Provan |
---|---|
Status | Closed |
Appointed | 25 February 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2017) |
Role | Company Director |
Correspondence Address | 4 Lodge Crescent Kilmacolm Renfrewshire PA13 4PZ Scotland |
Secretary Name | Edward Brian McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Main Street Rutherglen Glasgow G73 2JH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Provan 50.00% Ordinary |
---|---|
1 at £1 | Fiona Barbara Provan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £208,283 |
Cash | £241,944 |
Current Liabilities | £33,661 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
27 September 2017 | Return of final meeting of voluntary winding up (3 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 March 2016 (2 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Registered office address changed from C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 31 March 2016 (2 pages) |
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 March 2014 | Appointment of David Provan as a secretary (2 pages) |
6 March 2014 | Appointment of David Provan as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Edward Mcguigan as a secretary (1 page) |
6 March 2014 | Termination of appointment of Edward Mcguigan as a secretary (1 page) |
13 February 2014 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 13 February 2014 (1 page) |
29 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2010 | Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for David Provan on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for David Provan on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Fiona Barbara Provan on 8 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
30 August 2010 | Director's details changed for David Provan on 8 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
3 February 2009 | Return made up to 08/08/08; full list of members (4 pages) |
3 February 2009 | Return made up to 08/08/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 December 2007 | Return made up to 08/08/07; full list of members (7 pages) |
13 December 2007 | Return made up to 08/08/07; full list of members (7 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
8 August 2006 | Incorporation (15 pages) |
8 August 2006 | Incorporation (15 pages) |